UKBizDB.co.uk

WHITTON PROPERTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whitton Property Ltd. The company was founded 5 years ago and was given the registration number 11904292. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITTON PROPERTY LTD
Company Number:11904292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director20 March 2020Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director20 March 2020Active
Northumbria Healthcare Trust Management, Rake Lane, North Shields, NE29 8NH

Director25 March 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director20 March 2020Active
140, Coniscliffe Road, Darlington, England, DL3 7RT

Director29 March 2019Active
Northumbria Healthcare Trust Management, Rake Lane, North Shields, NE29 8NH

Director25 March 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director20 March 2020Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director20 March 2020Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director29 March 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director29 March 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director20 March 2020Active

People with Significant Control

Assura Investments Limited
Notified on:20 March 2020
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Matthew Joseph Mcardle
Notified on:29 March 2019
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:140, Coniscliffe Road, Darlington, England, DL3 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Northumbria Healthcare Nhs Foundation Trust
Notified on:25 March 2019
Status:Active
Address:Northumbria House, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-09Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

Change registered office address company with date old address new address.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-05-04Resolution

Resolution.

Download
2020-05-04Incorporation

Memorandum articles.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint corporate director company with name date.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.